Name: | CHURCH OF GOD OF PROPHECY - KENTUCKY, INC. |
Legal type: | Kentucky Corporation |
Status: | Active |
Standing: | Good |
Profit or Non-Profit: | Non-profit |
File Date: | 11 Jun 2015 (10 years ago) |
Organization Date: | 11 Jun 2015 (10 years ago) |
Last Annual Report: | 30 Jan 2024 (a year ago) |
Organization Number: | 0924681 |
Industry: | Nonclassifiable Establishments |
Number of Employees: | Small (0-19) |
ZIP code: | 42701 |
City: | Elizabethtown, E Town |
Primary County: | Hardin County |
Principal Office: | 7566 SHEPHERDSVILLE ROAD, ELIZABETHTOWN, KY 42701 |
Place of Formation: | KENTUCKY |
Name | Role |
---|---|
Teresa Carol Baker` | Treasurer |
Name | Role |
---|---|
CHURCH OF GOD OF PROPHECY - KENTUCKY, INC. | Registered Agent |
Name | Role |
---|---|
Teresa Carol Baker | Secretary |
Name | Role |
---|---|
MATT ASHLEY | Director |
NATHAN BAIZE | Director |
CAROL BAKER | Director |
ROGER DYKES | Director |
WILLARD ESTEP | Director |
SYLVIA LEDFORD | Director |
KEN LYLE | Director |
RICHARD RAMSEY | Director |
JERI RILEY | Director |
ROY SMITH | Director |
Name | Role |
---|---|
STEPHEN D. LENTZ | Incorporator |
Name | Role |
---|---|
Jeffrey White | President |
Name | File Date |
---|---|
Registered Agent name/address change | 2025-02-12 |
Annual Report | 2024-01-30 |
Annual Report | 2023-05-02 |
Annual Report | 2022-05-25 |
Registered Agent name/address change | 2022-05-25 |
Annual Report | 2021-04-01 |
Annual Report | 2020-05-26 |
Annual Report | 2019-05-22 |
Annual Report | 2018-05-31 |
Registered Agent name/address change | 2017-06-14 |
Sources: Kentucky Secretary of State